Background WavePink WaveYellow Wave

ROBERTS AND STONE ARCHITECTS LIMITED (05664573)

ROBERTS AND STONE ARCHITECTS LIMITED (05664573) is an active UK company. incorporated on 3 January 2006. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. ROBERTS AND STONE ARCHITECTS LIMITED has been registered for 20 years. Current directors include ROBERTS, Dominic David, STONE, Sally Helen, Dr.

Company Number
05664573
Status
active
Type
ltd
Incorporated
3 January 2006
Age
20 years
Address
Gladstone House, Liverpool, L15 9EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
ROBERTS, Dominic David, STONE, Sally Helen, Dr
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERTS AND STONE ARCHITECTS LIMITED

ROBERTS AND STONE ARCHITECTS LIMITED is an active company incorporated on 3 January 2006 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. ROBERTS AND STONE ARCHITECTS LIMITED was registered 20 years ago.(SIC: 71111)

Status

active

Active since 20 years ago

Company No

05664573

LTD Company

Age

20 Years

Incorporated 3 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

FRANCIS ROBERTS ARCHITECTS LIMITED
From: 3 January 2006To: 2 May 2024
Contact
Address

Gladstone House 2 Church Road Liverpool, L15 9EG,

Timeline

4 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Owner Exit
Aug 18
Director Left
Aug 18
Director Joined
Mar 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ROBERTS, Dominic David

Active
Gladstone House, LiverpoolL15 9EG
Secretary
Appointed 15 Jan 2007

ROBERTS, Dominic David

Active
Gladstone House, LiverpoolL15 9EG
Born March 1962
Director
Appointed 03 Jan 2006

STONE, Sally Helen, Dr

Active
Gladstone House, LiverpoolL15 9EG
Born October 1960
Director
Appointed 19 Mar 2024

SANDERSON, James William Grant

Resigned
47 Cuerdale Lane, PrestonPR5 4BP
Secretary
Appointed 03 Jan 2006
Resigned 15 Jan 2007

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate nominee secretary
Appointed 03 Jan 2006
Resigned 03 Jan 2006

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 03 Jan 2006
Resigned 03 Jan 2006

ROBERTS, Francis Bernard

Resigned
Gladstone House, LiverpoolL15 9EG
Born August 1930
Director
Appointed 15 Jan 2007
Resigned 05 Apr 2018

SANDERSON, James William Grant

Resigned
47 Cuerdale Lane, PrestonPR5 4BP
Born December 1967
Director
Appointed 03 Jan 2006
Resigned 15 Jan 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Francis Bernard Roberts

Ceased
Gladstone House, LiverpoolL15 9EG
Born August 1930

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2018

Mr Dominic David Roberts

Active
Gladstone House, LiverpoolL15 9EG
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Certificate Change Of Name Company
2 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
2 May 2024
NM06NM06
Change Of Name Notice
2 May 2024
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Person Secretary Company With Change Date
16 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 August 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2007
AAAnnual Accounts
Legacy
24 April 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 March 2007
AAAnnual Accounts
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
363sAnnual Return (shuttle)
Legacy
24 January 2007
88(2)R88(2)R
Legacy
24 January 2007
225Change of Accounting Reference Date
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Incorporation Company
3 January 2006
NEWINCIncorporation